Company NameCantala Limited
Company StatusDissolved
Company Number05386436
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date20 May 2009 (14 years, 11 months ago)
Previous NameZWZ Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMichael Angel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 20 May 2009)
RoleCompany Director
Correspondence Address34 Beeston Grove
Whitefield
Manchester
Lancashire
M45 6UF
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameStephen Booth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address3 Oak Coppice
Heaton
Bolton
Lancashire
BL1 5JD
Secretary NameMrs Joanne Elizabeth Booth
NationalityBritish
StatusResigned
Appointed18 March 2005(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oak Coppice
Heaton
Bolton
Greater Manchester
BL1 5JD
Secretary NameMr Michael Andrew Hickman
NationalityBritish
StatusResigned
Appointed24 October 2006(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleJoint Md
Country of ResidenceUnited Kingdom
Correspondence Address2 Deighton Close
Orrell
Wigan
Lancashire
WN5 8RZ
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O P K F Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Administrator's progress report to 8 February 2009 (9 pages)
20 February 2009Notice of move from Administration to Dissolution (9 pages)
17 September 2008Administrator's progress report to 8 August 2008 (10 pages)
8 August 2008Notice of extension of period of Administration (1 page)
3 March 2008Administrator's progress report to 8 August 2008 (10 pages)
5 November 2007Result of meeting of creditors (33 pages)
10 October 2007Statement of administrator's proposal (32 pages)
28 September 2007Statement of affairs (10 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 10 wadsworth industrial park, high street bolton gtr manchester BL3 6SR (1 page)
20 August 2007Appointment of an administrator (1 page)
9 August 2007Withdrawal of application for striking off (1 page)
19 July 2007Application for striking-off (1 page)
21 June 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
15 May 2006Return made up to 09/03/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: unit 3 at 1 tonge bridge way bolton BL2 6BD (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
1 April 2005Memorandum and Articles of Association (4 pages)
31 March 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
31 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (10 pages)